Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
Company Information for

MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED

BUILDING 3, 566 CHISWICK HIGH ROAD, CHISWICK PARK, CHISWICK, LONDON, W4 5YA,
Company Registration Number
04438080
Private Limited Company
Active

Company Overview

About Mcdermott Energy Solutions (uk) Ltd
MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED was founded on 2002-05-14 and has its registered office in London. The organisation's status is listed as "Active". Mcdermott Energy Solutions (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
 
Legal Registered Office
BUILDING 3
566 CHISWICK HIGH ROAD, CHISWICK PARK, CHISWICK
LONDON
W4 5YA
Other companies in W2
 
Previous Names
CB&I UK LIMITED14/02/2025
CB&I JOHN BROWN LIMITED28/06/2006
Filing Information
Company Number 04438080
Company ID Number 04438080
Date formed 2002-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB873082319  
Last Datalog update: 2025-03-05 08:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JASON KITTS
Company Secretary 2018-07-26
FRAZER GRENVILLE BUDD
Director 2016-07-01
BARRY STEPHEN HAWLEY
Director 2015-05-14
LYNN ANN SHEACH
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL STEPHENSON
Company Secretary 2012-12-17 2018-07-26
ANDREW JAMES CARNE-ROSS
Director 2009-08-05 2018-06-29
KEVIN JAMES FORDER
Director 2006-01-09 2017-07-15
PHILIP KENT ASHERMAN
Director 2004-10-14 2016-10-14
RICHARD EDWIN CHANDLER JR
Director 2011-06-30 2016-10-14
ANTONY MICHAEL CLEAVER
Director 2011-10-27 2015-05-14
KATHERINE LINDSAY CHILD
Company Secretary 2008-02-20 2012-12-17
DAVID DELMAN
Director 2008-04-11 2010-10-12
PETER KENWAY BENNETT
Director 2004-10-14 2009-08-05
WALTER GRAHAM BROWNING
Director 2004-10-14 2008-04-11
DAVID KING
Director 2006-06-27 2008-04-11
ROBERT DENNIS BATEMAN
Company Secretary 2007-09-05 2008-02-20
DUNCAN MACPHEE
Director 2003-06-25 2007-11-30
PIERS MORRIS
Company Secretary 2004-05-01 2007-09-05
COLIN LAURENCE ASTIN
Director 2003-06-25 2006-07-28
ALAN ROBERT BLACK
Director 2004-05-01 2006-07-03
GERALD MARVIN GLENN
Director 2004-10-14 2006-05-02
DENNIS REGINALD BRAND
Company Secretary 2003-06-25 2004-05-01
ALAN ROBERT BLACK
Director 2003-06-25 2004-03-01
RONALD EDWARD BLUM
Director 2003-06-25 2004-03-01
DENNIS REGINALD BRAND
Director 2003-06-25 2003-12-31
IAN CORBRIDGE
Director 2003-06-25 2003-12-31
PIERS MORRIS
Company Secretary 2003-03-20 2003-06-25
PHILIP KENT ASHERMAN
Director 2003-05-16 2003-06-25
PETER KENWAY BENNETT
Director 2003-03-20 2003-06-25
RICHARD GOODRICH
Director 2003-05-16 2003-06-25
ANITA GIN
Company Secretary 2002-05-31 2003-03-20
ANITA GIN
Director 2002-05-31 2003-03-20
DAVID JONES
Director 2002-05-31 2003-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-14 2002-05-31
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-14 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRAZER GRENVILLE BUDD BCECA LIMITED Director 2017-12-05 CURRENT 2017-08-02 Active
FRAZER GRENVILLE BUDD THE SHAW GROUP UK PENSION PLAN LIMITED Director 2016-11-30 CURRENT 1997-06-16 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD CB&I GROUP UK LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active
FRAZER GRENVILLE BUDD WHESSOE PIPING SYSTEMS LIMITED Director 2016-11-30 CURRENT 1998-06-01 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD THE SHAW GROUP UK 2001 PENSION PLAN LIMITED Director 2016-11-30 CURRENT 2001-07-10 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1987-12-23 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD SHAW DUNN LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD AITON & CO LIMITED Director 2016-11-29 CURRENT 1998-06-01 Active - Proposal to Strike off
FRAZER GRENVILLE BUDD CB&I POWER LIMITED Director 2016-11-29 CURRENT 2001-06-11 Active
BARRY STEPHEN HAWLEY CB&I PADDINGTON LIMITED Director 2015-05-14 CURRENT 2004-03-04 Active - Proposal to Strike off
BARRY STEPHEN HAWLEY CB&I CONSTRUCTORS LIMITED Director 2015-05-14 CURRENT 1954-12-04 Active
BARRY STEPHEN HAWLEY CB&I LONDON Director 2015-05-14 CURRENT 2004-03-04 Active - Proposal to Strike off
BARRY STEPHEN HAWLEY OXFORD METAL SUPPLY LIMITED Director 2015-05-14 CURRENT 1960-05-09 Active - Proposal to Strike off
BARRY STEPHEN HAWLEY CB&I HOLDINGS (UK) LIMITED Director 2015-05-14 CURRENT 1991-05-23 Active
LYNN ANN SHEACH CB&I LONDON Director 2017-07-15 CURRENT 2004-03-04 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK PENSION PLAN LIMITED Director 2016-11-30 CURRENT 1997-06-16 Active - Proposal to Strike off
LYNN ANN SHEACH WHESSOE PIPING SYSTEMS LIMITED Director 2016-11-30 CURRENT 1998-06-01 Active - Proposal to Strike off
LYNN ANN SHEACH THE SHAW GROUP UK 2001 PENSION PLAN LIMITED Director 2016-11-30 CURRENT 2001-07-10 Active - Proposal to Strike off
LYNN ANN SHEACH PIPEWORK ENGINEERING AND DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1987-12-23 Active - Proposal to Strike off
LYNN ANN SHEACH SHAW DUNN LIMITED Director 2016-11-30 CURRENT 1997-11-10 Active - Proposal to Strike off
LYNN ANN SHEACH CB&I GROUP UK LIMITED Director 2016-11-29 CURRENT 1997-11-10 Active
LYNN ANN SHEACH CB&I POWER LIMITED Director 2016-11-29 CURRENT 2001-06-11 Active
LYNN ANN SHEACH CBI UK CAYMAN ACQUISITION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
LYNN ANN SHEACH CB&I UK PENSION TRUSTEES LIMITED Director 2014-10-06 CURRENT 2002-06-12 Active
LYNN ANN SHEACH CB&I GROUP UK HOLDINGS Director 2014-05-29 CURRENT 1997-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14Company name changed cb&i uk LIMITED\certificate issued on 14/02/25
2024-07-31DIRECTOR APPOINTED MR. ROBERT NIGEL SHAUL
2024-03-27REGISTRATION OF A CHARGE / CHARGE CODE 044380800017
2024-03-07Restructuring Plan
2024-03-02REGISTERED OFFICE CHANGED ON 02/03/24 FROM 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044380800005
2023-08-24Change of details for Mcdermott Holdings 2 Limited as a person with significant control on 2021-03-22
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED MR. BARRY ROBERT VAN ELVEN
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SURESH SWAMINATHAN
2022-11-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TAREQ KAWASH
2022-09-21AP01DIRECTOR APPOINTED MR. SURESH SWAMINATHAN
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRAVIS BRANTLEY
2022-07-15CH01Director's details changed for on
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ANN SHEACH
2022-01-03DIRECTOR APPOINTED MR. MICHAEL TRAVIS BRANTLEY
2022-01-03AP01DIRECTOR APPOINTED MR. MICHAEL TRAVIS BRANTLEY
2021-12-23APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL BOWMAN
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PAUL BOWMAN
2021-07-07CH01Director's details changed for Mr Neil Paul Bowman on 2019-12-06
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS MICHAEL BRANTLEY
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM 40 Eastbourne Terrace London W2 6LG
2021-02-22AP03Appointment of Ms. Zeynep Kozanhan as company secretary on 2020-12-24
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800016
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800015
2021-01-07TM02Termination of appointment of Jason Kitts on 2020-12-24
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-07-16PSC02Notification of Mcdermott Holdings 2 Limited as a person with significant control on 2020-06-30
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800014
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800012
2020-07-09PSC09Withdrawal of a person with significant control statement on 2020-07-09
2020-06-30PSC08Notification of a person with significant control statement
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-02PSC07CESSATION OF MCDERMOTT INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800011
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800010
2019-12-09AP01DIRECTOR APPOINTED MR NEIL PAUL BOWMAN
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER GRENVILLE BUDD
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800009
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800006
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR TRAVIS MICHAEL BRANTLEY
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORAN
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800005
2018-10-25AP01DIRECTOR APPOINTED MR ASHOK JOSHI
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN HAWLEY
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27AP03Appointment of Mr Jason Kitts as company secretary on 2018-07-26
2018-07-27TM02Termination of appointment of Jonathan Paul Stephenson on 2018-07-26
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CARNE-ROSS
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEAL WIGNEY
2018-05-30PSC07CESSATION OF CHICAGO BRIDGE & IRON COMPANY N.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30PSC02Notification of Mcdermott International Inc. as a person with significant control on 2018-05-10
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800003
2018-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044380800002
2018-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044380800001
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800002
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044380800001
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FORDER
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FORDER
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23RES01ADOPT ARTICLES 23/06/17
2017-06-23CC04Statement of company's objects
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 127704958
2017-02-11SH0122/12/16 STATEMENT OF CAPITAL GBP 127704958
2016-10-24SH20STATEMENT BY DIRECTORS
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100000000
2016-10-24SH1924/10/16 STATEMENT OF CAPITAL GBP 100000000
2016-10-24CAP-SSSOLVENCY STATEMENT DATED 21/10/16
2016-10-24RES06REDUCE ISSUED CAPITAL 21/10/2016
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER JR
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHERMAN
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL FRAZER GRENVILLE BUDD / 19/08/2016
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 415127690
2016-07-21AR0103/06/16 FULL LIST
2016-07-04AP01DIRECTOR APPOINTED COLONEL FRAZER GRENVILLE BUDD
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 415127690
2015-06-26AR0103/06/15 FULL LIST
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STEPHENS HAWLEY / 25/06/2015
2015-05-15AP01DIRECTOR APPOINTED MR BARRY STEPHENS HAWLEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CLEAVER
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 415127690
2014-06-25AR0103/06/14 FULL LIST
2014-06-18ANNOTATIONClarification
2014-06-18RP04SECOND FILING FOR FORM SH01
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16RES13INCREASE NOM CAP 29/11/2013
2013-12-16MEM/ARTSARTICLES OF ASSOCIATION
2013-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16RES01ALTER ARTICLES 29/11/2013
2013-12-10SH0129/11/13 STATEMENT OF CAPITAL GBP 389602431
2013-07-17SH20STATEMENT BY DIRECTORS
2013-07-17CAP-SSSOLVENCY STATEMENT DATED 17/07/13
2013-07-17SH1917/07/13 STATEMENT OF CAPITAL GBP 242483356
2013-07-17RES06REDUCE ISSUED CAPITAL 17/07/2013
2013-06-04AR0103/06/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AP03SECRETARY APPOINTED MR JONATHAN PAUL STEPHENSON
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE CHILD
2012-06-29AR0103/06/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NEAL WIGNEY / 29/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KENT ASHERMAN / 29/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CARNE-ROSS / 29/06/2012
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE LINDSAY CHILD / 29/06/2012
2012-03-21AP01DIRECTOR APPOINTED MS LYNN ANN SHEACH
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY CLEAVER / 27/10/2011
2011-11-14AP01DIRECTOR APPOINTED MR MICHAEL ANTONY CLEAVER
2011-07-20AP01DIRECTOR APPOINTED MR RICHARD EDWIN CHANDLER JR
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS STRICKER
2011-06-06AR0103/06/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DELMAN
2010-06-08AR0103/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DELMAN / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KENT ASHERMAN / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES FORDER / 06/11/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS STRICKER / 01/06/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES FORDER / 06/11/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LINDSAY RUFF / 06/11/2009
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-06288aDIRECTOR APPOINTED MR ANDREW JAMES CARNE-ROSS
2009-08-06288aDIRECTOR APPOINTED MR TRAVIS STRICKER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR PETER BENNETT
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MORAN
2009-07-17363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-1588(2)AD 01/12/08 GBP SI 80000000@1=80000000 GBP IC 142074741/222074741
2009-07-02123GBP NC 207500000/400200000 30/06/08
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-2688(2)AD 30/06/08 GBP SI 25000000@1=25000000 GBP IC 117074741/142074741
2008-07-04363aRETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED DAVID DELMAN
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR WALTER BROWNING
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID KING
2008-03-05288aSECRETARY APPOINTED KATHERINE LINDSAY RUFF
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT BATEMAN
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-07-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-04288bDIRECTOR RESIGNED
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production



Licences & Regulatory approval
We could not find any licences issued to MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
Trademarks
We have not found any records of MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0073072980Tube or pipe fittings of stainless steel (excl. cast, threaded, butt welding fittings and flanges)
2018-12-0084818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2018-12-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2018-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-08-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-04-0049119900Printed matter, n.e.s.
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-12-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2015-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-11-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-10-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-09-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2015-09-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-09-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-07-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-07-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-03-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2015-03-0084813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2015-01-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2015-01-0048172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2014-11-0191059900Clocks (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, clocks with watch movements of heading 9103, instrument panel clocks and the like of heading 9104, alarm clocks and wall clocks)
2014-08-0185045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2014-04-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2014-03-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2014-01-0138
2013-08-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2013-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-04-0195063200Golf balls
2013-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2013-02-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0185429000Parts of electronic integrated circuits, n.e.s.
2012-12-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-05-0173269092Articles of iron or steel, open-die forged, n.e.s.
2012-05-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-03-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2012-02-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2011-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-10-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-04-0185429000Parts of electronic integrated circuits, n.e.s.
2011-03-0195063200Golf balls
2011-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-02-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0184139200Parts of liquid elevators, n.e.s.
2010-10-0184241000Fire extinguishers, whether or not charged
2010-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-10-0195030099Toys, n.e.s.
2010-09-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-09-0185069000Parts of primary cells and primary batteries, n.e.s.
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-06-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-05-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2010-05-0195063990Golf equipment (excl. balls, clubs and parts thereof)
2010-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-04-0185181030Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications
2010-04-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-04-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCDERMOTT ENERGY SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    • CHICAGO BRIDGE & IRON CO N V : Ultimate parent company :
      • CBI Constructors Limited
      • CBI Constructors Ltd
      • CB&I UK Limited
      • CB&I UK Ltd
      • CB&I London Limited
      • CB&I London Ltd
      • CB&I Paddington Limited
      • CB&I Paddington Ltd
      • CBI Holdings (U.K.) Limited
      • CBI Holdings (U.K.) Ltd
      • CB&I Constructors Limited
      • CB&I Constructors Ltd
      • CB&I John Brown Limited
      • CB&I John Brown Ltd
      • CB&I London
      • CBI Holdings U.K. Ltd
      • CBI Holdings U.K. Ltd.
      • CBI John Brown Limited
      • CBI John Brown Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.